Company NamePinegate Limited
Company StatusDissolved
Company Number03520544
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Graham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(2 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 19 September 2006)
RoleAccountant
Correspondence Address12 Burghley House
Somerset Road
London
SW19 5JB
Secretary NameMary Graham
NationalityBritish
StatusClosed
Appointed15 February 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address12 Burghley House
Somerset Road
London
SW19 5JB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnthony Graham
NationalityBritish
StatusResigned
Appointed18 March 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address179 Merton Road
London
SW19 1EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address13 Somerset House
Somerset Road
London
SW19 5JA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
20 February 2006Registered office changed on 20/02/06 from: 12 burghley house somerset road london SW19 5JB (1 page)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Return made up to 07/02/04; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 February 2002Return made up to 07/02/02; full list of members (6 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
20 February 2001Return made up to 07/02/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (3 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 March 1999Return made up to 03/03/99; full list of members (6 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Incorporation (17 pages)